(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 18th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on Mon, 9th May 2022
filed on: 8th, June 2022
| officers
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 14th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on Wed, 13th Jun 2018
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 25th Jan 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 26th Jan 2016: 3.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, March 2015
| resolution
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 25th Jan 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 27th Jan 2015: 3.00 GBP
capital
|
|
(MR01) Registration of charge SC3153210002, created on Tue, 2nd Dec 2014
filed on: 17th, December 2014
| mortgage
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 23rd Oct 2014. New Address: Braehead Cove Road Cove Aberdeen AB12 3NX. Previous address: Rainbow House Craigshaw Road, West Tullos Aberdeen Aberdeenshire AB12 3AR
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 25th Jan 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 27th Jan 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 25th Jan 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 25th Jan 2012 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 25th Jan 2011 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 25th Jan 2010 with full list of members
filed on: 25th, January 2010
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 27th Jan 2009 with shareholders record
filed on: 27th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 26th, November 2008
| accounts
|
Free Download
(7 pages)
|
(288b) On Wed, 30th Apr 2008 Appointment terminated director
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 25th Feb 2008 with shareholders record
filed on: 25th, February 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/01/08 to 30/06/08
filed on: 14th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 30/06/08
filed on: 14th, November 2007
| accounts
|
Free Download
(1 page)
|
(410(Scot)) Partic of mort/charge *****
filed on: 31st, October 2007
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 31st, October 2007
| mortgage
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, April 2007
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, April 2007
| resolution
|
Free Download
(2 pages)
|
(288a) On Tue, 13th Feb 2007 New director appointed
filed on: 13th, February 2007
| officers
|
Free Download
(3 pages)
|
(288a) On Tue, 13th Feb 2007 New director appointed
filed on: 13th, February 2007
| officers
|
Free Download
(3 pages)
|
(288a) On Tue, 13th Feb 2007 New director appointed
filed on: 13th, February 2007
| officers
|
Free Download
(3 pages)
|
(288a) On Tue, 13th Feb 2007 New director appointed
filed on: 13th, February 2007
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 08/02/07 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE
filed on: 8th, February 2007
| address
|
Free Download
(1 page)
|
(288b) On Thu, 8th Feb 2007 Director resigned
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 8th Feb 2007 New director appointed
filed on: 8th, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 8th Feb 2007 Director resigned
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 8th Feb 2007 New director appointed
filed on: 8th, February 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/02/07 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE
filed on: 8th, February 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on Fri, 2nd Feb 2007. Value of each share 1 £, total number of shares: 3.
filed on: 8th, February 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on Fri, 2nd Feb 2007. Value of each share 1 £, total number of shares: 3.
filed on: 8th, February 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2007
| incorporation
|
Free Download
(44 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2007
| incorporation
|
Free Download
(44 pages)
|